Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
Company Information for

DATATRON DOCUMENT IMAGE ARCHIVING LIMITED

NIMBUS HOUSE, TWENTY TWENTY INDUSTRIAL ESTATE, MAIDSTONE, ME16 0FZ,
Company Registration Number
03205346
Private Limited Company
Active

Company Overview

About Datatron Document Image Archiving Ltd
DATATRON DOCUMENT IMAGE ARCHIVING LIMITED was founded on 1996-05-30 and has its registered office in Maidstone. The organisation's status is listed as "Active". Datatron Document Image Archiving Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
 
Legal Registered Office
NIMBUS HOUSE
TWENTY TWENTY INDUSTRIAL ESTATE
MAIDSTONE
ME16 0FZ
Other companies in NE29
 
Telephone01912459000
 
Filing Information
Company Number 03205346
Company ID Number 03205346
Date formed 1996-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB660209263  
Last Datalog update: 2024-12-05 16:05:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATATRON DOCUMENT IMAGE ARCHIVING LIMITED

Current Directors
Officer Role Date Appointed
ARNOLD POPAY
Company Secretary 2004-06-28
DAVID POPAY
Director 1996-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID POPAY
Company Secretary 1996-05-30 2004-06-28
NICOLA JANE DUFFY
Director 1996-05-30 2004-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID POPAY LEADWARE LTD Director 2014-02-24 CURRENT 2014-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-08Notice of agreement to exemption from audit of accounts for period ending 31/10/23
2024-11-08Audit exemption statement of guarantee by parent company for period ending 31/10/23
2024-11-08Consolidated accounts of parent company for subsidiary company period ending 31/10/23
2024-11-08Audit exemption subsidiary accounts made up to 2023-10-31
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI
2024-01-26DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2023-09-05Current accounting period shortened from 31/12/23 TO 31/10/23
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 6 Mercury Orion Business Park North Shields Tyne & Wear NE29 7SN
2023-08-21Notification of Apogee Group Limited as a person with significant control on 2023-08-18
2023-08-21CESSATION OF DAVID POPAY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21DIRECTOR APPOINTED MR AURELIO MARUGGI
2023-08-21DIRECTOR APPOINTED MS SAMANTHA LORAINE JACKSON
2023-08-21Termination of appointment of Arnold Popay on 2023-08-18
2023-08-21APPOINTMENT TERMINATED, DIRECTOR DAVID POPAY
2023-07-04CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-03-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-10-22AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 90
2017-08-24SH06Cancellation of shares. Statement of capital on 2017-07-28 GBP 90
2017-08-24SH03Purchase of own shares
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0130/05/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0130/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0130/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0130/05/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0130/05/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0130/05/11 ANNUAL RETURN FULL LIST
2011-06-20AR0131/05/10 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0130/05/10 ANNUAL RETURN FULL LIST
2010-09-06CH01Director's details changed for David Popay on 2010-05-30
2010-04-08SH0101/09/09 STATEMENT OF CAPITAL GBP 100
2010-04-08RES04NC INC ALREADY ADJUSTED 01/09/2009
2010-04-08MISCFORM 123
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/09/2009
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-07363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-07353LOCATION OF REGISTER OF MEMBERS
2008-07-07190LOCATION OF DEBENTURE REGISTER
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT 6 ORION BUSINESS PARK NORTH SHIELDS TYNE & WEAR NE29 7SN
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID POPAY / 01/02/2008
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: FORTH BANKS NEWCASTLE UPON TYNE TYNE & WEAR NE1 3SG
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-10288aNEW SECRETARY APPOINTED
2004-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-30169£ IC 2/1 28/06/04 £ SR 1@1=1
2004-07-30288bDIRECTOR RESIGNED
2004-06-09363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/03
2003-07-02363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-15363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-28363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-06363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-29363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-03-24225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-29363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1998-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-19363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1996-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DATATRON DOCUMENT IMAGE ARCHIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-02-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2007-11-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-04-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2005-12-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-11-29 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 338,219
Creditors Due After One Year 2012-06-30 £ 342,522
Creditors Due After One Year 2012-06-30 £ 342,522
Creditors Due After One Year 2011-06-30 £ 392,205
Creditors Due Within One Year 2013-06-30 £ 266,456
Creditors Due Within One Year 2012-06-30 £ 234,966
Creditors Due Within One Year 2012-06-30 £ 234,966
Creditors Due Within One Year 2011-06-30 £ 206,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATATRON DOCUMENT IMAGE ARCHIVING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 153,334
Current Assets 2012-06-30 £ 125,841
Current Assets 2012-06-30 £ 125,841
Current Assets 2011-06-30 £ 87,404
Debtors 2013-06-30 £ 153,130
Debtors 2012-06-30 £ 125,825
Debtors 2012-06-30 £ 125,825
Debtors 2011-06-30 £ 87,068
Fixed Assets 2013-06-30 £ 457,763
Fixed Assets 2012-06-30 £ 457,361
Fixed Assets 2012-06-30 £ 457,361
Fixed Assets 2011-06-30 £ 490,432
Secured Debts 2013-06-30 £ 489,518
Secured Debts 2012-06-30 £ 475,022
Secured Debts 2012-06-30 £ 475,022
Secured Debts 2011-06-30 £ 453,886
Shareholder Funds 2013-06-30 £ 6,422
Shareholder Funds 2012-06-30 £ 5,714
Shareholder Funds 2012-06-30 £ 5,714
Tangible Fixed Assets 2013-06-30 £ 457,763
Tangible Fixed Assets 2012-06-30 £ 457,361
Tangible Fixed Assets 2012-06-30 £ 457,361
Tangible Fixed Assets 2011-06-30 £ 473,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATATRON DOCUMENT IMAGE ARCHIVING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DATATRON DOCUMENT IMAGE ARCHIVING LIMITED owns 1 domain names.

datatron.co.uk  

Trademarks
We have not found any records of DATATRON DOCUMENT IMAGE ARCHIVING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATATRON DOCUMENT IMAGE ARCHIVING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12-20 GBP £819 Equipment and Materials
Durham County Council 2016-07-25 GBP £523 Equipment and Materials
Durham County Council 2015-12-14 GBP £714 Equipment and Materials
Durham County Council 2015-07-15 GBP £525 Computers and Communications
Durham County Council 2015-04-07 GBP £556 Equipment and Materials
Gateshead Council 2014-07-21 GBP £495 Comms & Computing
Durham County Council 2013-12-16 GBP £531
Gateshead Council 2013-08-15 GBP £475 Comms & Computing
Durham County Council 2012-10-22 GBP £515 Equipment and Materials
Gateshead Council 2012-08-09 GBP £475 Comms & Computing
Durham County Council 2010-11-30 GBP £653

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DATATRON DOCUMENT IMAGE ARCHIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATATRON DOCUMENT IMAGE ARCHIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATATRON DOCUMENT IMAGE ARCHIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.